Search icon

STATEWIDE FIRE CORP.

Company Details

Name: STATEWIDE FIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771524
ZIP code: 10311
County: Nassau
Place of Formation: New York
Address: 1 Teleport Drive, Suite 202-203, Staten Island, NY, United States, 10311
Principal Address: CORPORATE COMMONS ONE, 1 TELEPORT DRIVE SUITE 202, STATEN ISLAND, NY, United States, 10311

Contact Details

Phone +1 718-494-6798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
669A7 Active Non-Manufacturer 2010-10-27 2024-03-02 2025-07-18 2022-01-14

Contact Information

POC PAMELA M. COLUMBIA
Phone +1 718-494-6798
Fax +1 718-494-0578
Address 1 TELEPORT DR STE 202, STATEN ISLAND, NY, 10311 1000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
STATEWIDE FIRE CORP. DOS Process Agent 1 Teleport Drive, Suite 202-203, Staten Island, NY, United States, 10311

Chief Executive Officer

Name Role Address
PAMELA COPPOLA Chief Executive Officer CORPORATE COMMONS ONE, 1 TELEPORT DRIVE SUITE 202, STATEN ISLAND, NY, United States, 10311

History

Start date End date Type Value
2021-09-20 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-13 2014-05-06 Address 2047 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2004-05-13 2014-05-06 Address 2047 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2004-05-13 2014-05-06 Address 2047 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2002-05-28 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-28 2004-05-13 Address 20 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921000686 2021-09-21 BIENNIAL STATEMENT 2021-09-21
180502006249 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140506006628 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120627002872 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100609002035 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080506002004 2008-05-06 BIENNIAL STATEMENT 2008-05-01
060515002912 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040513002992 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020528000018 2002-05-28 CERTIFICATE OF INCORPORATION 2002-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4250017107 2020-04-13 0202 PPP 1 TELEPORT DR Suite 202, STATEN ISLAND, NY, 10311-1000
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90792.5
Loan Approval Amount (current) 90792.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10311-1000
Project Congressional District NY-11
Number of Employees 5
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 91807.39
Forgiveness Paid Date 2021-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State